St Albans
Hertfordshire
AL2 1LQ
Director Name | Mr Kieran Griffin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2d Heath Close Potters Bar Hertfordshire EN6 1LT |
Secretary Name | Mr Kieran Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2d Heath Close Potters Bar Hertfordshire EN6 1LT |
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Registered Address | 35-37 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
100 at £1 | Kieran Griffin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Company name changed add lee motorsport LTD\certificate issued on 15/05/13
|
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Company name changed add lee motorsport LTD\certificate issued on 15/05/13
|
15 May 2013 | Change of name notice (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
7 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Director's details changed for Mr Kieran Griffin on 3 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Kieran Griffin on 3 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Mr Kieran Griffin on 3 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Appointment of Mr Liam Griffin as a director (2 pages) |
20 October 2009 | Registered office address changed from 35 St Annes Road London Colney Herts AL2 1LQ United Kingdom on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 35 St Annes Road London Colney Herts AL2 1LQ United Kingdom on 20 October 2009 (1 page) |
20 October 2009 | Appointment of Mr Liam Griffin as a director (2 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
3 June 2009 | Incorporation (14 pages) |
3 June 2009 | Incorporation (14 pages) |